Ryton
Tyne And Wear
NE40 4HS
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Philip Leslie Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 6 Arundle Close Brunswick Green Newcastle Upon Tyne NE13 7HU |
Website | premiervehiclecare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2400700 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Premier House Benfield Road Newcastle Upon Tyne NE6 5XA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Heaton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Grimmett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £137,681 |
Cash | £22,708 |
Current Liabilities | £224,061 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (1 year ago) |
---|---|
Next Return Due | 17 May 2024 (1 week, 4 days from now) |
27 September 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
18 May 2023 | Director's details changed for Mr John Mark Grimmett on 18 March 2023 (2 pages) |
18 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
8 June 2022 | Termination of appointment of Philip Leslie Norman as a secretary on 8 June 2022 (1 page) |
8 June 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
17 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
16 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
21 November 2019 | Change of details for Mr John Mark Grimmett as a person with significant control on 21 November 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
5 March 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
17 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (14 pages) |
21 December 2017 | Director's details changed for Mr John Mark Grimmett on 8 July 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr John Mark Grimmett on 8 July 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
31 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
2 October 2013 | Registered office address changed from 214 214 Rothbury Terrace Heaton Newcastle upon Tyne NE6 5DE England on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 214 214 Rothbury Terrace Heaton Newcastle upon Tyne NE6 5DE England on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 214 214 Rothbury Terrace Heaton Newcastle upon Tyne NE6 5DE England on 2 October 2013 (1 page) |
5 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Registered office address changed from 214-218 Rothbury Terrace Heaton Newcastle upon Tyne Tyne & Wear NE6 5DE on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 214-218 Rothbury Terrace Heaton Newcastle upon Tyne Tyne & Wear NE6 5DE on 13 May 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
17 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (10 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (10 pages) |
12 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
12 May 2008 | Secretary's change of particulars / philip norman / 15/07/2007 (1 page) |
12 May 2008 | Secretary's change of particulars / philip norman / 15/07/2007 (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
1 August 2006 | Return made up to 03/05/06; full list of members
|
1 August 2006 | Return made up to 03/05/06; full list of members
|
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
3 May 2005 | Incorporation (16 pages) |
3 May 2005 | Incorporation (16 pages) |